Name: | LORD'S GYM OF JACKSON COUNTY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Mar 2009 (16 years ago) |
Organization Date: | 16 Mar 2009 (16 years ago) |
Last Annual Report: | 21 Jun 2014 (11 years ago) |
Organization Number: | 0725574 |
ZIP code: | 40486 |
City: | Tyner, Elias, Herd, Maulden |
Primary County: | Jackson County |
Principal Office: | 2837 KY HWY 30 E. , TYRNER, KY 40486 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MALTA FLANNERY | Director |
JAKE MOSS | Director |
Carroll deForest | Director |
Carlos Cameron | Director |
Kyle Mays | Director |
Kerri Mays | Director |
Rebecca Koury | Director |
NEAL BROADUS | Director |
BRIAN GABBARD | Director |
CARROLL DEFOREST | Director |
Name | Role |
---|---|
JAMES NEAL BROADUS | Registered Agent |
Name | Role |
---|---|
Casey Davis | Secretary |
Name | Role |
---|---|
Kimberly Collett | Treasurer |
Name | Role |
---|---|
Brian Gabbard | Vice President |
Name | Role |
---|---|
James Neal Broadus | President |
Name | Role |
---|---|
CARLOS CAMERON | Incorporator |
MARTA FLANNERY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-21 |
Annual Report | 2013-06-26 |
Annual Report | 2012-05-30 |
Annual Report | 2011-06-29 |
Annual Report | 2010-09-30 |
Articles of Incorporation | 2009-03-16 |
Sources: Kentucky Secretary of State